Search icon

HITEMCO MEDICAL APPLICATIONS, INC.

Company Details

Name: HITEMCO MEDICAL APPLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1991 (34 years ago)
Date of dissolution: 05 Mar 2021
Entity Number: 1577603
ZIP code: 11804
County: Nassau
Place of Formation: Michigan
Principal Address: 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804
Address: 160 SWEET HOLLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 SWEET HOLLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANA BARNARD Chief Executive Officer 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
1991-09-25 2019-10-02 Address 1400 N. WOODWARD, SUITE 205, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305000198 2021-03-05 CERTIFICATE OF TERMINATION 2021-03-05
191002002048 2019-10-02 BIENNIAL STATEMENT 2019-09-01
910925000039 1991-09-25 APPLICATION OF AUTHORITY 1991-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137996 0214700 2009-06-25 160 SWEET HOLLOW RD, OLD BETHPAGE, NY, 11804
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2009-07-21
Emphasis L: HHHT50
Case Closed 2010-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-12-08
Abatement Due Date 2009-12-11
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-12-08
Abatement Due Date 2010-01-04
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2009-12-08
Abatement Due Date 2010-01-04
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
112877048 0214700 1995-01-06 160 SWEET HOLLOW RD, OLD BETHPAGE, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-06
Case Closed 1995-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1995-01-20
Abatement Due Date 1995-02-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-01-20
Abatement Due Date 1995-02-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-01-20
Abatement Due Date 1995-02-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1995-01-20
Abatement Due Date 1995-02-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-01-20
Abatement Due Date 1995-02-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-01-20
Abatement Due Date 1995-01-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1995-01-20
Abatement Due Date 1995-01-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1995-01-20
Abatement Due Date 1995-02-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-20
Abatement Due Date 1995-03-09
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State